DVS AUTOS LIMITED
Status | ACTIVE |
Company No. | 06348178 |
Category | Private Limited Company |
Incorporated | 20 Aug 2007 |
Age | 16 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DVS AUTOS LIMITED is an active private limited company with number 06348178. It was incorporated 16 years, 9 months, 15 days ago, on 20 August 2007. The company address is The Old School House Snipe Street The Old School House Snipe Street, Redcar, TS10 5FN, England.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
New address: The Old School House Snipe Street Warrenby Redcar TS10 5FN
Change date: 2024-03-27
Old address: Unit 10 Warrenby Court Redcar Cleveland TS10 5AT
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 04 Sep 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-26
Officer name: Daniel Phillips
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-25
Officer name: Mr Daniel Phillips
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-21
Officer name: Mrs Catherine Anne Roy
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrence Lee
Documents
Termination secretary company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terrence Lee
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Change registered office address company with date old address
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Address
Type: AD01
Old address: Unit 6 Teal Court Warrenby Redcar Cleveland TS10 5AX
Change date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 01 Dec 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terrence Lee
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 01 Dec 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Darren Lee
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from oakland house 40 victoria road hartlepool TS26 8DD
Documents
Legacy
Date: 27 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 27 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 30/09/08
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
GREEN WINGS TRAVELS TOURISM LIMITED
3 CHALVEY ROAD EAST,SLOUGH,SL1 2LL
Number: | 07902168 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMRIT HOUSE,HAYES,UB4 0QR
Number: | 08551673 |
Status: | ACTIVE |
Category: | Private Limited Company |
423 WHITEHORSE ROAD,SURREY,CR7 8SD
Number: | 04285441 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CHALCOT ROAD,LONDON,NW1 8LP
Number: | 06035827 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCM CALL CENTRE SERVICES LIMITED
204 WINDY HILL LANE,REDCAR,TS11 7DZ
Number: | 11715369 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 THE MARKET,SUTTON,SM1 3HE
Number: | 10135292 |
Status: | ACTIVE |
Category: | Private Limited Company |